Search icon

INDEPENDENT INVESTORS, INC.

Company Details

Name: INDEPENDENT INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1983 (42 years ago)
Entity Number: 848196
ZIP code: 11201
County: New York
Place of Formation: New York
Principal Address: 181 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767
Address: ATTN K MCCORMACK ESQ, 177 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK N MOLONEY Chief Executive Officer 181 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
CULLEN AND DYKMAN, LLP DOS Process Agent ATTN K MCCORMACK ESQ, 177 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001121908
Phone:
6319792142

Latest Filings

Form type:
13F-HR
File number:
028-05873
Filing date:
2025-05-01
File:
Form type:
13F-HR
File number:
028-05873
Filing date:
2025-01-27
File:
Form type:
13F-HR
File number:
028-05873
Filing date:
2024-10-24
File:
Form type:
N-PX
File number:
028-05873
Filing date:
2024-08-29
File:
Form type:
13F-HR
File number:
028-05873
Filing date:
2024-07-16
File:

Form 5500 Series

Employer Identification Number (EIN):
112646031
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-13 2011-06-23 Address ATTN GEORGE MCCORMACK ESQ, 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-06-19 2007-06-13 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1993-06-29 1997-06-19 Address 32 SMITHS LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-06-29 1997-06-19 Address 32 SMITHS LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1983-06-13 1997-06-19 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002350 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110623002319 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090604002704 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070613003015 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050803002482 2005-08-03 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State